London Bridge
London
EC4R 9HA
Director Name | Mr Stefan Paul Breitenstein |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 11 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Heinrich Walter RÜDisÜHli |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 11 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 04 October 2016) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Peter Max Gutzwiller |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 December 2013) |
Role | Lawyer |
Correspondence Address | Sonnenrain 15 Kuesnacht Zurich 8700 Switzerland |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Martin David Paisner 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Resolutions
|
12 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 December 2013 | Appointment of Mr Stefan Paul Breitenstein as a director (2 pages) |
18 December 2013 | Appointment of Mr Heinrich Walter Rüdisühli as a director (2 pages) |
18 December 2013 | Termination of appointment of Peter Gutzwiller as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 23 October 2009 (1 page) |
17 June 2009 | Secretary's change of particulars / cetc (nominees) LIMITED / 01/06/2009 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 March 2008 | Secretary's change of particulars / cetc (nominees) LIMITED / 02/01/2008 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 July 2003 | Return made up to 12/03/03; full list of members (5 pages) |
23 April 2002 | Return made up to 12/03/02; full list of members (5 pages) |
22 April 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 June 2001 | Return made up to 12/03/01; full list of members (4 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (4 pages) |
15 April 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
5 July 1999 | Return made up to 12/03/99; full list of members (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (4 pages) |
12 March 1998 | Incorporation (29 pages) |